Active - Proposal to Strike off
Company Information for CLACKMANNANSHIRE REGENERATION LLP
FERNBANK, 4/2 ALLANSHAW GARDENS, HAMILTON, ML3 8NU,
|
Company Registration Number
SO303061
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |
---|---|
CLACKMANNANSHIRE REGENERATION LLP | |
Legal Registered Office | |
FERNBANK 4/2 ALLANSHAW GARDENS HAMILTON ML3 8NU Other companies in G2 | |
Company Number | SO303061 | |
---|---|---|
Company ID Number | SO303061 | |
Date formed | 2010-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2019 | |
Account next due | 05/04/2021 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-06 12:11:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHANCERY NOMINEES (KILNCRAIGS) LIMITED |
||
CLACKMANNANSHIRE COUNCIL |
||
MICHAEL FELIX BARNETT |
||
OWEN ALEXANDER BAVINTON |
||
RONALD LAWRENCE BENTLEY |
||
SIMON ANDREW BESWICK |
||
DAVID SYDNEY BOWMAN |
||
CHRISTAKIS CHRISTOFI |
||
GEOFFREY STEPHEN CLARKSON |
||
ROBERT JOHN COLLIM |
||
PHILIP HYWEL DAVIES |
||
PAUL ANTHONY DAVISON |
||
ROBERT NICHOLAS FOORD DREWETT |
||
EAMONN WILLIAM DUNNE |
||
PAUL ANDREW GARDNER |
||
KEVIN JOHN GIBBS |
||
VINCENT GRAY |
||
ANTHONY EDWARD KENNY |
||
HENRY IAN KNIPE |
||
DANIEL JECHIEL KOSSOF |
||
SIMON KOSSOFF |
||
JAKE ALLAN LEAVESLEY |
||
PAULINE MARY MCARDLE |
||
LESLIE JAMES MITCHELL |
||
STEPHEN ROBERT PYERS MOSTYN WILLIAMS |
||
ALAN HUGH MULLAN |
||
OLYSEGUN OLUMIDE OSUNTOKUN |
||
PAUL GREGORY SANDERS |
||
HUGH SIMS |
||
MICHAEL JOHN SMITH |
||
KENNETH JOHN TERRY |
||
CHRISTOPHER ANTHONY ROBERT WADE |
||
DEREK MARTIN WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYCIDAS NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JL (LIVERPOOL) REGENERATION LLP | Limited Liability Partnership (LLP) Member | 2014-04-05 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2013-02-06 | Active | |
STANLEY DOCK (ALL SUITE) REGENERATION LLP | Limited Liability Partnership (LLP) Member | 2012-04-05 | CURRENT | 2012-02-16 | Active | |
BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2013-02-06 | Active | |
OSBORNE CLARKE LLP | Limited Liability Partnership (LLP) Member | 2015-10-31 | CURRENT | 2015-01-12 | Active | |
JL (LIVERPOOL) REGENERATION LLP | Limited Liability Partnership (LLP) Member | 2014-04-05 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2013-02-06 | Active | |
DAC BEACHCROFT LLP | Limited Liability Partnership (LLP) Member | 2013-05-01 | CURRENT | 2006-02-16 | Active | |
URBINA PARK STREET LLP | Limited Liability Partnership (LLP) Member | 2008-02-29 | CURRENT | 2008-02-28 | Active | |
BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2013-02-06 | Active | |
INVERCLYDE PROPERTY RENOVATION LLP | Limited Liability Partnership (LLP) Member | 2013-03-22 | CURRENT | 2013-01-17 | Liquidation | |
WIGGIN LLP | Limited Liability Partnership (LLP) Member | 2017-10-23 | CURRENT | 2004-07-28 | Active | |
BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2013-02-06 | Active | |
INVERCLYDE PROPERTY RENOVATION LLP | Limited Liability Partnership (LLP) Member | 2013-03-22 | CURRENT | 2013-01-17 | Liquidation | |
MAVEN CAPITAL (TELFER HOUSE) LLP | Limited Liability Partnership (LLP) Member | 2014-04-03 | CURRENT | 2014-01-24 | Active | |
MAVEN CAPITAL (LLANDUDNO) LLP | Limited Liability Partnership (LLP) Member | 2013-03-28 | CURRENT | 2013-02-27 | Active | |
TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Member | 2004-03-18 | CURRENT | 2003-06-23 | Dissolved 2016-04-19 | |
CATALYST BREAKSPEAR LLP | Limited Liability Partnership (LLP) Member | 2005-10-10 | CURRENT | 2005-10-10 | Liquidation | |
CATALYST DUNDONALD 2 LLP | Limited Liability Partnership (LLP) Member | 2004-03-04 | CURRENT | 2004-03-04 | Liquidation | |
CATALYST BLUE LLP | Limited Liability Partnership (LLP) Member | 2003-10-21 | CURRENT | 2003-10-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LLTM01 | Limited liability partnership termination of member Philip Hywel Davies on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Robert Nicholas Foord Drewett on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Leslie James Mitchell on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Simon Kossoff on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Geoffrey Stephen Clarkson on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Henry Ian Knipe on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Christopher Anthony Robert Wade on 2020-10-24 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLTM01 | Limited liability partnership termination of member Daniel Jechiel Kossof on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Michael John Smith on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Olysegun Olumide Osuntokun on 2020-10-24 | |
LLTM01 | Limited liability partnership termination of member Chancery Nominees (Kilncraigs) Limited on 2020-07-31 | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-11 | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr. Christakis Christofi on 2018-09-01 | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-11 | |
LLCH01 | Change of partner details Mr Jake Allan Leavesley on 2018-06-21 | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-11 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-11 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-10-11 | |
LLCH02 | LLP change of corporate member Chancery Nominees (Kilncraigs) Limited on 2015-08-28 | |
LLAD01 | Change of registered office address for limited liability partnership from 292 st. Vincent Street Glasgow G2 5TQ to Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-10-11 | |
LLPMISC | LLP miscellaneous filing Section 519 auditor's statement | |
LLCH01 | Change of partner details Michael Felix Barnett on 2014-01-13 | |
LLAR01 | LLP Annual return made up to 2013-10-11 | |
LLCH01 | Change of partner details Michael Felix Barnett on 2014-01-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/13 | |
LLAR01 | LLP Annual return made up to 2012-10-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/12 | |
LLAP01 | Limited liability partnership appointment of Michael John Smith as member | |
LLAP01 | LLP MEMBER APPOINTED PAULINE MARY MCARDLE | |
LLAP01 | LLP MEMBER APPOINTED DANIEL JECHIEL KOSSOF | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL FELIX BARNETT | |
LLAP01 | LLP MEMBER APPOINTED MR ANTHONY EDWARD KENNY | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT NICHOLAS FOORD DREWETT | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LYCIDAS (501) LIMITED / 20/12/2011 | |
LLAP01 | LLP MEMBER APPOINTED SIMON KOSSOFF | |
LLAP01 | LLP MEMBER APPOINTED SIMON ANDREW BESWICK | |
LLAP01 | LLP MEMBER APPOINTED GEOFFREY STEPHEN CLARKSON | |
LLAP01 | LLP MEMBER APPOINTED DEREK MARTIN WALSH | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER ANTHONY ROBERT WADE | |
LLAP01 | LLP MEMBER APPOINTED MR KENNETH JOHN TERRY | |
LLAP01 | LLP MEMBER APPOINTED HUGH SIMS | |
LLAP01 | LLP MEMBER APPOINTED PAUL GREGORY SANDERS | |
LLAP01 | LLP MEMBER APPOINTED OLYSEGUN OLUMIDE OSUNTOKUN | |
LLAP01 | LLP MEMBER APPOINTED MR. ALAN HUGH MULLAN | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN ROBERT PYERS MOSTYN WILLIAMS | |
LLAP01 | LLP MEMBER APPOINTED LESLIE JAMES MITCHELL | |
LLAP01 | LLP MEMBER APPOINTED MR JAKE ALLAN LEAVESLEY | |
LLAP01 | LLP MEMBER APPOINTED HENRY IAN KNIPE | |
LLAP01 | LLP MEMBER APPOINTED VINCENT GRAY | |
LLAP01 | LLP MEMBER APPOINTED KEVIN JOHN GIBBS | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL ANDREW GARDNER | |
LLAP01 | LLP MEMBER APPOINTED EAMONN DUNNE | |
LLAP01 | LLP MEMBER APPOINTED PAUL ANTHONY DAVISON | |
LLAP01 | LLP MEMBER APPOINTED PHILIP HYWEL DAVIES | |
LLAP01 | LLP MEMBER APPOINTED ROBERT JOHN COLLIM | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTAKIS CHRISTOFI | |
LLAP01 | LLP MEMBER APPOINTED RONALD LAWRENCE BENTLEY | |
LLAP01 | LLP MEMBER APPOINTED DR OWEN ALEXANDER BAVINTON | |
LLAP01 | LLP MEMBER APPOINTED MR JAKE ALLAN LEAVESLEY | |
LLAP01 | LLP MEMBER APPOINTED DAVID SYDNEY BOWMAN | |
LLMG01s | PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1 | |
LLMG01s | PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2 | |
LLAA01 | CURREXT FROM 31/10/2011 TO 05/04/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/10/11 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CLACKMANNANSHIRE COUNCIL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LYCIDAS NOMINEES LIMITED | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | CLACKMANNANSHIRE COUNCIL | |
ASSIGNATION IN SECURITY | Outstanding | CLACKMANNANSHIRE COUNCIL |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLACKMANNANSHIRE REGENERATION LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CLACKMANNANSHIRE REGENERATION LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |